Select Living Options Limited COVENTRY


Founded in 2007, Select Living Options, classified under reg no. 06158787 is an active company. Currently registered at 1110 Elliott Court CV5 6UB, Coventry the company has been in the business for 17 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2010/03/23 Select Living Options Limited is no longer carrying the name Parallel Options Holdings.

The firm has 2 directors, namely Rehana K., Sujahan J.. Of them, Rehana K., Sujahan J. have been with the company the longest, being appointed on 19 January 2018. As of 28 May 2024, there were 21 ex directors - Dawn B., Paul K. and others listed below. There were no ex secretaries.

Select Living Options Limited Address / Contact

Office Address 1110 Elliott Court
Office Address2 Coventry Business Park
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06158787
Date of Incorporation Wed, 14th Mar 2007
Industry Other human health activities
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Rehana K.

Position: Director

Appointed: 19 January 2018

Sujahan J.

Position: Director

Appointed: 19 January 2018

Dawn B.

Position: Director

Appointed: 16 May 2016

Resigned: 19 January 2018

Paul K.

Position: Director

Appointed: 02 February 2015

Resigned: 01 February 2017

Andrew L.

Position: Director

Appointed: 07 February 2014

Resigned: 19 January 2018

George W.

Position: Director

Appointed: 22 January 2014

Resigned: 31 March 2016

Thomas M.

Position: Director

Appointed: 03 October 2013

Resigned: 19 June 2014

Paul W.

Position: Director

Appointed: 02 October 2013

Resigned: 01 April 2014

Albert S.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2015

Paul M.

Position: Director

Appointed: 01 March 2013

Resigned: 19 May 2017

Katrine Y.

Position: Director

Appointed: 18 October 2012

Resigned: 09 April 2013

David B.

Position: Director

Appointed: 01 August 2010

Resigned: 31 May 2012

Graeme M.

Position: Director

Appointed: 15 October 2009

Resigned: 30 July 2010

James D.

Position: Director

Appointed: 08 July 2009

Resigned: 31 December 2013

Jonathan E.

Position: Director

Appointed: 08 July 2009

Resigned: 07 September 2010

Barbara S.

Position: Director

Appointed: 08 July 2009

Resigned: 31 March 2014

Stephen C.

Position: Director

Appointed: 31 January 2008

Resigned: 15 October 2009

The T.

Position: Director

Appointed: 27 June 2007

Resigned: 15 October 2009

Christine C.

Position: Director

Appointed: 01 May 2007

Resigned: 31 March 2008

Eric M.

Position: Director

Appointed: 01 May 2007

Resigned: 08 July 2009

Valerie O.

Position: Director

Appointed: 01 May 2007

Resigned: 31 March 2008

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2007

Resigned: 08 July 2013

Dominic D.

Position: Director

Appointed: 01 May 2007

Resigned: 08 July 2009

Susan H.

Position: Director

Appointed: 01 May 2007

Resigned: 31 March 2008

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 14 March 2007

Resigned: 01 May 2007

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 14 March 2007

Resigned: 01 May 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Rehability Uk Community Ltd from Coventry, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rehability Uk Community Ltd

1110 Coventry Business Park, Coventry, CV5 6UB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 09636341
Notified on 19 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Parallel Options Holdings March 23, 2010
Pimco 2614 July 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-06-30
Balance Sheet
Debtors581 073 
Net Assets Liabilities-10 488 493-4 751 005
Other
Accrued Liabilities5 785 843 
Accumulated Depreciation Impairment Property Plant Equipment35 09435 094
Amounts Owed By Group Undertakings562 532 
Amounts Owed To Group Undertakings116 640 
Creditors116 6404 751 006
Deferred Tax Asset Debtors18 541 
Fixed Assets11
Investments Fixed Assets11
Investments In Group Undertakings11
Net Current Assets Liabilities-10 371 854-4 751 006
Number Shares Issued Fully Paid 26 435
Other Remaining Borrowings4 750 9064 751 006
Par Value Share 0
Property Plant Equipment Gross Cost35 09435 094
Total Assets Less Current Liabilities-10 371 853-4 751 005
Trade Creditors Trade Payables416 178 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 26th, March 2024
Free Download (9 pages)

Company search

Advertisements